Angus Donaldson Trustees Limited, a registered company, was registered on 23 Dec 2014. 9429041546413 is the number it was issued. "Business management service nec" (business classification M696210) is how the company is categorised. This company has been supervised by 5 directors: Marcel Andre Marchand - an active director whose contract began on 23 Dec 2014,
Jacques Renard Marchand - an active director whose contract began on 06 Jun 2018,
Janvier Rene Marchand - an active director whose contract began on 06 Jun 2018,
Ouida Jeanene Marchand - an inactive director whose contract began on 23 Dec 2014 and was terminated on 06 Jun 2018,
Robert James Marchand - an inactive director whose contract began on 23 Dec 2014 and was terminated on 21 Oct 2017.
Last updated on 25 Mar 2024, our database contains detailed information about 1 address: 3 Picton Avenue, Addington, Christchurch, 8011 (type: registered, physical).
Angus Donaldson Trustees Limited had been using 3 Picton Avenue, Addington, Christchurch as their registered address until 01 Jul 2022.
A total of 120 shares are allotted to 4 shareholders (3 groups). The first group consists of 40 shares (33.33 per cent) held by 2 entities. Next there is the second group which includes 1 shareholder in control of 40 shares (33.33 per cent). Lastly we have the 3rd share allotment (40 shares 33.33 per cent) made up of 1 entity.
Previous addresses
Address: 3 Picton Avenue, Addington, Christchurch, 8011 New Zealand
Registered address used from 18 Oct 2021 to 01 Jul 2022
Address: 3 Picton Avenue, Addington, Christchurch, 8011 New Zealand
Physical address used from 01 Oct 2021 to 01 Jul 2022
Address: 222 Memorial Avenue, Burnside, Christchurch, 8053 New Zealand
Registered address used from 23 Dec 2014 to 18 Oct 2021
Address: 222 Memorial Avenue, Burnside, Christchurch, 8053 New Zealand
Physical address used from 23 Dec 2014 to 01 Oct 2021
Basic Financial info
Total number of Shares: 120
Annual return filing month: June
Annual return last filed: 05 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 40 | |||
Individual | Marchand, Ouida Jeanene |
Redwood Christchurch 8083 New Zealand |
23 Dec 2014 - |
Director | Ouida Jeanene Marchand |
Rd 2 Christchurch 7672 New Zealand |
23 Dec 2014 - |
Shares Allocation #2 Number of Shares: 40 | |||
Individual | Marchand, Estate Of Robert James |
Rd 2 Tai Tapu 7672 New Zealand |
06 Jun 2019 - |
Shares Allocation #3 Number of Shares: 40 | |||
Director | Marchand, Marcel Andre |
Halswell Christchurch 8025 New Zealand |
23 Dec 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Marchand, Robert James |
Rd 2 Christchurch 7672 New Zealand |
23 Dec 2014 - 06 Jun 2019 |
Marcel Andre Marchand - Director
Appointment date: 23 Dec 2014
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 12 Jun 2020
Address: Mairehau, Christchurch, 8013 New Zealand
Address used since 23 Dec 2014
Jacques Renard Marchand - Director
Appointment date: 06 Jun 2018
Address: Rd 2, Lincoln, 7672 New Zealand
Address used since 06 Jun 2018
Janvier Rene Marchand - Director
Appointment date: 06 Jun 2018
Address: Rd 1, West Melton, 7671 New Zealand
Address used since 06 Jun 2018
Ouida Jeanene Marchand - Director (Inactive)
Appointment date: 23 Dec 2014
Termination date: 06 Jun 2018
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 13 Dec 2017
Address: Rd 2, Christchurch, 7672 New Zealand
Address used since 23 Dec 2014
Robert James Marchand - Director (Inactive)
Appointment date: 23 Dec 2014
Termination date: 21 Oct 2017
Address: Rd 2, Christchurch, 7672 New Zealand
Address used since 23 Dec 2014
Madison Cost Consultants Limited
222 Memorial Avenue
Espinto Limited
222 Memorial Avenue
K J Bensemann Limited
222 Memorial Avenue
Southern English Developments Limited
222 Memorial Avenue
Becker Construction Limited
222 Memorial Avenue
The Weaver Foundation Incorporated
222 Memorial Avenue
Ag Silver Nz Limited
16a Hadlow Place
Chbnsolutions Limited
40 Longmuir Street
Fuel Star Limited
9 Guinness Crescent
Ollie Turner Enterprises Limited
100 Memorial Ave
Resolve Independent Contracting Limited
44 Teesdale Street
Sky Enterprises Limited
21 Flay Crescent